Search icon

WINSTON TOWERS 500 ASSOCIATION, INC.

Company Details

Entity Name: WINSTON TOWERS 500 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1976 (48 years ago)
Document Number: 736626
FEI/EIN Number 59-1688020
Address: 301 174 St, Association Mgt., Sunny Isles Beach, FL 33160
Mail Address: 301 174th st, Association Mgt., Sunny Isles Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sheir, Carolina Sznajderman, Esq. Agent Eisinger Law, 4000 Hollywood Blvd., Ste. 265-S, Hollywood, FL 33021

President

Name Role Address
Carr, Angela President 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160

Vice President

Name Role Address
Silver, Gary Vice President 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160

Treasurer

Name Role Address
Martinez, Jorge Treasurer 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160

Secretary

Name Role Address
Sacher, Eric Secretary 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160

Director

Name Role Address
Reiher, Samira Director 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160
Venegas, Angel Director 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160
Chaves, Julio Director 301 174 St, Association Mgt. Sunny Isles Beach, FL 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 301 174 St, Association Mgt., Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-01-26 301 174 St, Association Mgt., Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2021-05-13 Sheir, Carolina Sznajderman, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-13 Eisinger Law, 4000 Hollywood Blvd., Ste. 265-S, Hollywood, FL 33021 No data

Court Cases

Title Case Number Docket Date Status
ALEXANDER and LARISSA GERMAN, VS WINSTON TOWERS 500 ASSOCIATION, INC., 3D2016-0525 2016-03-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35357

Parties

Name LARISSA GERMAN
Role Appellant
Status Active
Name ALEXANDER GERMAN
Role Appellant
Status Active
Name WINSTON TOWERS 500 ASSOCIATION, INC.
Role Appellee
Status Active
Representations Rhonda Hollander, Derek R. Griffith
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 8, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-06-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before March 18, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXANDER GERMAN
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-15
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-07-19
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State